Name: | DECOR HOME FASHIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 11 May 1950 (75 years ago) |
Date of dissolution: | 25 Jun 1997 |
Entity Number: | 65179 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Principal Address: | 140 58TH STREET, 7B, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 100
Share Par Value 50
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 295 FIFTH AVENUE, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
GENE BARANOF | Chief Executive Officer | 140 58TH STREET, 7B, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
1974-02-14 | 1991-03-04 | Address | 44 W. 18TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1953-06-22 | 1984-03-29 | Name | SINGER HOME PRODUCTS, CORP. |
1950-05-11 | 1953-06-22 | Name | TRANS-AMERICA TOYS, INC. |
1950-05-11 | 1974-02-14 | Address | 121-03 SUTPHIN BLVD., JAMAICA, NY, 11434, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1309649 | 1997-06-25 | DISSOLUTION BY PROCLAMATION | 1997-06-25 |
930820002682 | 1993-08-20 | BIENNIAL STATEMENT | 1993-05-01 |
910304000528 | 1991-03-04 | CERTIFICATE OF CHANGE | 1991-03-04 |
B085309-2 | 1984-03-29 | CERTIFICATE OF AMENDMENT | 1984-03-29 |
Z024504-2 | 1980-11-18 | ASSUMED NAME CORP INITIAL FILING | 1980-11-18 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State